Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDERSON YOUNG LTD
Company Information for

SANDERSON YOUNG LTD

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
03659941
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Sanderson Young Ltd
SANDERSON YOUNG LTD was founded on 1998-11-02 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". Sanderson Young Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDERSON YOUNG LTD
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE3
 
Telephone0191-213-0033
 
Filing Information
Company Number 03659941
Company ID Number 03659941
Date formed 1998-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB722196543  
Last Datalog update: 2023-01-06 17:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDERSON YOUNG LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANDERSON YOUNG LTD
The following companies were found which have the same name as SANDERSON YOUNG LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDERSON YOUNG (ALNWICK) LIMITED BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Liquidation Company formed on the 2003-05-28
SANDERSON YOUNG GROUP LIMITED THE OLD BANK 30 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1LL Active - Proposal to Strike off Company formed on the 1998-12-17
SANDERSON YOUNG LTD Unknown

Company Officers of SANDERSON YOUNG LTD

Current Directors
Officer Role Date Appointed
KEITH MICHAEL PROUDFOOT
Company Secretary 2005-07-29
DUNCAN GRAHAM YOUNG
Director 1998-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARTIN
Company Secretary 2001-12-10 2005-07-29
GRAHAM ANDREW MCINTOSH
Director 2002-12-19 2005-06-30
BRENDAN ALEXANDER HACKETT
Director 1999-04-15 2005-03-29
WILLIAM GORDON CATTERICK
Director 1999-04-15 2002-12-19
KEITH MICHAEL PROUDFOOT
Director 1999-04-15 2002-12-19
SHARRON TANIA JUDE
Company Secretary 1999-04-15 2001-12-10
TIMOTHY JAMES CATTERALL
Director 1999-04-15 1999-10-31
ALISON JEAN YOUNG
Company Secretary 1998-11-02 1999-04-15
CHANCERY BUSINESS COMMUNICATIONS LTD
Company Secretary 1998-11-02 1998-11-02
JUDY ROSALIE COWAN
Director 1998-11-02 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MICHAEL PROUDFOOT WARDS DO ART LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
KEITH MICHAEL PROUDFOOT SANDERSON YOUNG (ALNWICK) LIMITED Company Secretary 2005-06-30 CURRENT 2003-05-28 Liquidation
KEITH MICHAEL PROUDFOOT SANDERSON YOUNG GROUP LIMITED Company Secretary 2005-03-29 CURRENT 1998-12-17 Active - Proposal to Strike off
DUNCAN GRAHAM YOUNG SANDERSON YOUNG (ALNWICK) LIMITED Director 2003-09-17 CURRENT 2003-05-28 Liquidation
DUNCAN GRAHAM YOUNG SANDERSON YOUNG GROUP LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-30Final Gazette dissolved via compulsory strike-off
2022-12-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-07Administrator's progress report
2022-10-07AM10Administrator's progress report
2022-09-30Liquidation. Administration move to dissolve company
2022-09-30AM23Liquidation. Administration move to dissolve company
2022-04-27Administrator's progress report
2022-04-27AM10Administrator's progress report
2021-10-26AM10Administrator's progress report
2021-05-04AM10Administrator's progress report
2020-11-13AM10Administrator's progress report
2020-10-22AM19liquidation-in-administration-extension-of-period
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne NE1 4AD
2020-04-23AM10Administrator's progress report
2019-10-21AM10Administrator's progress report
2019-08-06AM19liquidation-in-administration-extension-of-period
2019-05-10AM10Administrator's progress report
2019-01-04AM07Liquidation creditors meeting
2018-12-06AM03Statement of administrator's proposal
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM The Old Bank 30 High Street Gosforth Newcastle upon Tyne NE3 1LL
2018-10-19AM01Appointment of an administrator
2018-10-09TM02Termination of appointment of Keith Michael Proudfoot on 2018-08-31
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1020
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22SH08Change of share class name or designation
2015-12-22SH10Particulars of variation of rights attached to shares
2015-12-22RES12Resolution of varying share rights or name
2015-12-22RES01ADOPT ARTICLES 22/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1020
2015-12-01AR0102/11/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1020
2014-11-07AR0102/11/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1020
2013-11-13AR0102/11/13 ANNUAL RETURN FULL LIST
2013-11-13AD04Register(s) moved to registered office address
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0102/11/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0102/11/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-17AR0102/11/10 FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM THE OLD BANK 30 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1LL UNITED KINGDOM
2011-01-17AD02SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-14AR0102/11/09 FULL LIST
2009-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE OLD BANK 30 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 1LL UNITED KINGDOM
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAHAM YOUNG / 13/11/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 55 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 4AA
2008-11-12363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-08-23ELRESS369(4) SHT NOTICE MEET 27/07/07
2007-08-23ELRESS80A AUTH TO ALLOT SEC 27/07/07
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-12-22363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-15288bDIRECTOR RESIGNED
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-15288aNEW SECRETARY APPOINTED
2005-08-09288bSECRETARY RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-06-25288bDIRECTOR RESIGNED
2004-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-18363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-16363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-27288cDIRECTOR'S PARTICULARS CHANGED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30288bDIRECTOR RESIGNED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30RES13CONVERSION/APP DIR 19/12/02
2002-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-15363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-01363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-27288bSECRETARY RESIGNED
2001-01-05363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-11-28395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
1999-11-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to SANDERSON YOUNG LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-10-26
Appointment of Administrators2018-10-04
Petitions 2018-06-15
Fines / Sanctions
No fines or sanctions have been issued against SANDERSON YOUNG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-04-28 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-23 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 2002-07-05 Outstanding NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 2000-11-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-07-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 46,683
Creditors Due After One Year 2011-12-31 £ 23,959
Creditors Due Within One Year 2012-12-31 £ 985,370
Creditors Due Within One Year 2011-12-31 £ 978,983
Provisions For Liabilities Charges 2012-12-31 £ 23,928
Provisions For Liabilities Charges 2011-12-31 £ 16,469

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDERSON YOUNG LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,020
Called Up Share Capital 2011-12-31 £ 1,020
Cash Bank In Hand 2012-12-31 £ 71,588
Cash Bank In Hand 2011-12-31 £ 66,012
Current Assets 2012-12-31 £ 1,044,427
Current Assets 2011-12-31 £ 1,035,836
Debtors 2012-12-31 £ 972,839
Debtors 2011-12-31 £ 969,824
Fixed Assets 2012-12-31 £ 209,930
Fixed Assets 2011-12-31 £ 179,757
Secured Debts 2012-12-31 £ 328,218
Secured Debts 2011-12-31 £ 333,167
Shareholder Funds 2012-12-31 £ 198,376
Shareholder Funds 2011-12-31 £ 196,182
Tangible Fixed Assets 2012-12-31 £ 181,332
Tangible Fixed Assets 2011-12-31 £ 149,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDERSON YOUNG LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SANDERSON YOUNG LTD owns 1 domain names.

sandersonyoung.co.uk  

Trademarks
We have not found any records of SANDERSON YOUNG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDERSON YOUNG LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as SANDERSON YOUNG LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SANDERSON YOUNG LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySANDERSON YOUNG LTDEvent Date2018-10-26
On 27 September 2018 , the above-named company went into administration. I, Duncan Graham Young of c/o 40 Graham Park Road, Newcastle Upon Tyne, NE3 4BJ , was a director of the above-named company during the 12 months ending with the day it went into administration. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Sanderson Young and/or Rare Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 .) These activities are (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Administrators
Defending partySANDERSON YOUNG LTDEvent Date2018-09-27
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Names and Address of Administrators: Steven Philip Ross (IP No. 9503 ) and Matthew Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD : Correspondence address & contact details of case manager: Martin Madgwick of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000 . Further details contact: The Joint Administrators, Tel: 0191 255 7000. Ag ZF70199
 
Initiating party Event TypePetitions
Defending partySANDERSON YOUNG LTD Event Date2018-06-15
In the High Court of Justice (Chancery Division) Companies Court No 003547 of 2018 In the Matter of SANDERSON YOUNG LTD (Company Number 03659941 ) Principal trading address: 95 High Street, Newcastle…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDERSON YOUNG LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDERSON YOUNG LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.